Company Information for ARCUS GLOBAL LIMITED
FUTURE BUSINESS CENTRE, KINGS HEDGES ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 2HY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ARCUS GLOBAL LIMITED | |
Legal Registered Office | |
FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2HY Other companies in CB4 | |
Company Number | 06946606 | |
---|---|---|
Company ID Number | 06946606 | |
Date formed | 2009-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB975863067 |
Last Datalog update: | 2024-10-05 20:14:02 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ARCUS GLOBAL ANALYTICS CORPORATION | British Columbia | Voluntary dissolved | Company formed on the 2017-03-24 |
![]() |
ARCUS GLOBAL MEDIA LLC | Delaware | Unknown | |
![]() |
ARCUS GLOBAL INCORPORATED | California | Unknown | |
![]() |
ARCUS GLOBAL AEROSPACE LLC | Michigan | UNKNOWN | |
![]() |
ARCUS GLOBAL LLC | 166 EAST 82ND STREET, APT. 3A New York NEW YORK NY 10028 | Active | Company formed on the 2020-02-04 |
![]() |
Arcus Global Limited | Unknown | Company formed on the 2023-02-23 |
Officer | Role | Date Appointed |
---|---|---|
HS SECRETARIAL LIMITED |
||
PETER ERIC JENSEN DEWSBURY |
||
JOHN GIBSON |
||
NICHOLAS ANTHONY HOWES |
||
DENIS KAMINSKIY |
||
LARS MALMQVIST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVID ANDREW GREEN |
Director | ||
LEGALSURF REGISTRARS LIMITED |
Company Secretary | ||
LARS MALMQVIST |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOPHORUS BOOKS LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2018-05-23 | Active | |
BIOGEN (UK) LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Company Secretary | 2017-12-08 | CURRENT | 2007-03-12 | Active | |
BIOGEN BRYN PICA LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
GREENFINCH LIMITED | Company Secretary | 2017-12-08 | CURRENT | 1993-06-23 | Active - Proposal to Strike off | |
BIOGEN GWYRIAD LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN HOLDINGS LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2012-06-22 | Active | |
CYCLIGENT UK LTD | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
SOULTIME MEDIA LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
EXHALATION TECHNOLOGY LTD | Company Secretary | 2017-06-13 | CURRENT | 2003-04-02 | Active | |
OVAL MEDICAL LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2008-08-28 | Active | |
OVAL MEDICAL TECHNOLOGIES LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2009-02-05 | Active | |
ADVANCED REHEAT LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Liquidation | |
AURA EUROPE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active - Proposal to Strike off | |
FAERCH POOLE LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-09-28 | Active | |
COLLEXI LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
NOZOMI LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
DEMCO EUROPE LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1986-10-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP HOLDINGS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2004-07-12 | Active | |
MAUDESPORT LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1991-11-22 | Active - Proposal to Strike off | |
TIMSTAR LABORATORY SUPPLIERS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-02-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-08-09 | Active | |
OBJECTIVE IMAGING LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2000-03-31 | Active | |
STAGWOOD INDUSTRIES LIMITED | Company Secretary | 2014-03-21 | CURRENT | 1992-03-12 | Active | |
24 MINFORD GARDENS LTD | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Active | |
BIOGEN (UK) PRESTWOLD LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
PAULDAVISCO LTD. | Company Secretary | 2013-11-26 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
BIOGEN (UK) BALDOCK LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
ROSEWOOD ENERGY LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2012-01-18 | Dissolved 2017-01-03 | |
CROWNGILT LIMITED | Company Secretary | 2013-09-23 | CURRENT | 1995-10-06 | Active | |
AGATE DEVELOPMENT LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2010-12-01 | Dissolved 2018-05-15 | |
BUN HILL FIELDS LIMITED | Company Secretary | 2013-06-18 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
READY ANALYTICS LIMITED | Company Secretary | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
LAND AND PROPERTY INVESTMENT COMPANY LIMITED | Company Secretary | 2013-05-15 | CURRENT | 1995-12-28 | Active - Proposal to Strike off | |
GRAY'S INN SECURITIES LIMITED | Company Secretary | 2013-05-13 | CURRENT | 1995-02-15 | Live but Receiver Manager on at least one charge | |
EUROPEAN FOOD DEVELOPMENT LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2002-06-21 | Active - Proposal to Strike off | |
ZOPHORUS BOOKS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2007-06-06 | Dissolved 2016-04-26 | |
HAMILLROAD SOFTWARE LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-02-18 | Active | |
AVENIR CONSULTANTS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-05-14 | Active | |
CENTRE FOR BUSINESS INNOVATION LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2009-03-06 | Active | |
ROBINSON RUTHENBERG LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2010-05-11 | Active | |
INFORMATION ENGINEERS (UK) LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1998-05-18 | Liquidation | |
CAMBRIDGE BID LIMITED | Company Secretary | 2012-12-13 | CURRENT | 2012-12-13 | Active | |
EVL CESSATION LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2007-11-05 | Active - Proposal to Strike off | |
HORTA PROPERTIES LIMITED | Company Secretary | 2012-10-18 | CURRENT | 1986-09-05 | Active | |
HORTA INVESTMENTS LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2005-03-07 | Active | |
TUYERE LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2016-10-11 | |
HILLSWOOD MANAGEMENT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1998-06-08 | Active - Proposal to Strike off | |
ARVIXE, LTD | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2015-11-10 | |
HIKARI GLOBAL LTD | Company Secretary | 2012-06-06 | CURRENT | 2012-06-06 | Active - Proposal to Strike off | |
ISENTROPIC LTD | Company Secretary | 2012-05-31 | CURRENT | 2004-03-18 | Dissolved 2017-10-17 | |
FAERCH UK LIMITED | Company Secretary | 2010-10-04 | CURRENT | 1971-06-17 | Active | |
FAERCH UKCO III LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2002-01-14 | Active | |
FAERCH UKCO I LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2008-06-19 | Active | |
LEIGHTON O'BRIEN UK LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-03-25 | Active - Proposal to Strike off | |
POWER CHALLENGE HOLDING LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2009-12-09 | Active - Proposal to Strike off | |
MOVIESTORM LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2003-06-19 | Active | |
JOULETECH LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2006-06-28 | Dissolved 2014-06-24 | |
BQM LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2015-05-19 | |
LITTLE APPLE HOLDINGS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1994-12-02 | Active | |
ROMERO UK LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
RATIONEL WINDOWS (UK) LIMITED | Company Secretary | 2005-04-12 | CURRENT | 1989-01-04 | Liquidation | |
AFFINITY INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2001-06-27 | Dissolved 2016-12-28 | |
HEWITSONS NOMINEES LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-10-16 | Dissolved 2017-08-08 | |
N.B.S. ULT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1999-10-25 | Dissolved 2017-08-17 | |
NEW BRUNSWICK SCIENTIFIC (UK) LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1987-02-09 | Dissolved 2017-08-17 | |
EPPENDORF CRYOTECH LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1994-08-17 | Active | |
KOCH-LIGHT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1982-11-18 | Active - Proposal to Strike off | |
PROTEINLOGIC LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-13 | Active | |
PHOTOSOUND COMMUNICATIONS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1972-11-30 | Dissolved 2015-09-05 | |
SYBERMEDICA LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-04-16 | Active | |
AOC RESINS UK LTD | Company Secretary | 2002-01-11 | CURRENT | 2000-06-19 | Active | |
CPL OPERATIONS LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-02-13 | Dissolved 2014-09-23 | |
DEWSBURY CONNECTIONS LTD | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2015-05-12 | |
AGRIINSIGHT LTD | Director | 2016-04-07 | CURRENT | 2013-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Statement of capital on GBP 831.341 | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution Capital reduction 12/01/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Capital reduction 12/01/2024<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution Capital reduction 12/01/2024<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Particulars of variation of rights attached to shares | ||
Withdrawal of a person with significant control statement on 2024-01-23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS KAMINSKIY | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS MALMQVIST | ||
Statement of capital on GBP 831.3410 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 069466060003 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID SIMM | ||
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DENIS PAVLOVICH KAMINSKIY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Marc Avi Shaw on 2022-04-30 | |
DIRECTOR APPOINTED MR MARC AVI SHAW | ||
AP01 | DIRECTOR APPOINTED MR MARC AVI SHAW | |
SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01 | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY HOWES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID SIMM | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069466060002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069466060002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
SH01 | 28/11/19 STATEMENT OF CAPITAL GBP 1125.802 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS MALMQVIST | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
SH01 | 08/03/19 STATEMENT OF CAPITAL GBP 1121.302 | |
RES01 | ADOPT ARTICLES 03/06/19 | |
SH01 | 08/05/19 STATEMENT OF CAPITAL GBP 1121.302 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CH01 | Director's details changed for Mr Nicholas Anthony Howes on 2018-09-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ANDREW GREEN | |
SH01 | 11/05/18 STATEMENT OF CAPITAL GBP 647.7040 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN GIBSON | |
RES01 | ADOPT ARTICLES 31/05/18 | |
LATEST SOC | 29/05/18 STATEMENT OF CAPITAL;GBP 741.501 | |
SH01 | 24/05/18 STATEMENT OF CAPITAL GBP 741.501 | |
SH01 | 11/05/18 STATEMENT OF CAPITAL GBP 739.9635 | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 647.704 | |
SH01 | 11/05/18 STATEMENT OF CAPITAL GBP 647.704 | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID ANDREW GREEN | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 619.669 | |
SH01 | 27/02/18 STATEMENT OF CAPITAL GBP 619.669 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069466060002 | |
RES01 | ADOPT ARTICLES 22/02/18 | |
RES01 | ADOPT ARTICLES 26/07/2017 | |
RES01 | ADOPT ARTICLES 13/08/2017 | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 614.5405 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS MALMQVIST | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS KAMINSKIY | |
CH01 | Director's details changed for Mr Lars Malmqvist on 2017-06-01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16 | |
RES01 | ADOPT ARTICLES 02/12/2016 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY HOWES | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 614.5405 | |
AR01 | 29/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LARS MALMQVIST / 01/10/2009 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 614.5405 | |
SH01 | 19/01/16 STATEMENT OF CAPITAL GBP 614.5405 | |
RES01 | ADOPT ARTICLES 21/09/2015 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 589.992 | |
AR01 | 29/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 589.992 | |
SH06 | 13/08/14 STATEMENT OF CAPITAL GBP 589.992 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 04/07/14 STATEMENT OF CAPITAL GBP 595.3920 | |
AR01 | 29/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC JENSEN DEWSBURY / 02/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS KAMINSKIY / 02/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LARS MALMQVIST / 02/05/2014 | |
SH01 | 25/04/14 STATEMENT OF CAPITAL GBP 589.992 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 14/05/14 STATEMENT OF CAPITAL GBP 569.2130 | |
SH01 | 22/04/14 STATEMENT OF CAPITAL GBP 574.613 | |
SH01 | 15/04/13 STATEMENT OF CAPITAL GBP 562.2180 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 28/01/14 STATEMENT OF CAPITAL GBP 555.4725 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX ENGLAND | |
SH01 | 30/11/13 STATEMENT OF CAPITAL GBP 562.4675 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 29/06/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED | |
SH01 | 15/03/13 STATEMENT OF CAPITAL GBP 541.9815 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
SH01 | 04/04/12 STATEMENT OF CAPITAL GBP 541.9815 | |
SH01 | 04/04/12 STATEMENT OF CAPITAL GBP 515 | |
SH01 | 04/04/12 STATEMENT OF CAPITAL GBP 515 | |
AP01 | DIRECTOR APPOINTED MR PETER ERIC JENSEN DEWSBURY | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
SH01 | 20/10/10 STATEMENT OF CAPITAL GBP 515 | |
AR01 | 29/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LARS MALMQVIST / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS KAMINSKIY / 01/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 140 THORNTON ROAD GIRTON CAMBRIDGE CAMBS CB3 0ND ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/06/2010 | |
SH02 | SUB-DIVISION 30/06/10 | |
RES13 | SUBDIVISION 30/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LARS MALMQVIST | |
AP04 | CORPORATE SECRETARY APPOINTED LEGALSURF REGISTRARS LIMITED | |
AR01 | 29/06/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 90,000 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 120,000 |
Creditors Due After One Year | 2012-06-30 | £ 120,000 |
Creditors Due Within One Year | 2013-06-30 | £ 197,187 |
Creditors Due Within One Year | 2012-06-30 | £ 230,293 |
Creditors Due Within One Year | 2012-06-30 | £ 230,293 |
Creditors Due Within One Year | 2011-06-30 | £ 150,076 |
Provisions For Liabilities Charges | 2013-06-30 | £ 2,233 |
Provisions For Liabilities Charges | 2012-06-30 | £ 2,572 |
Provisions For Liabilities Charges | 2012-06-30 | £ 2,572 |
Provisions For Liabilities Charges | 2011-06-30 | £ 1,330 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCUS GLOBAL LIMITED
Cash Bank In Hand | 2013-06-30 | £ 98,474 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 224,154 |
Cash Bank In Hand | 2012-06-30 | £ 224,154 |
Cash Bank In Hand | 2011-06-30 | £ 30,540 |
Current Assets | 2013-06-30 | £ 470,106 |
Current Assets | 2012-06-30 | £ 468,851 |
Current Assets | 2012-06-30 | £ 468,851 |
Current Assets | 2011-06-30 | £ 433,478 |
Debtors | 2013-06-30 | £ 371,632 |
Debtors | 2012-06-30 | £ 244,697 |
Debtors | 2012-06-30 | £ 244,697 |
Debtors | 2011-06-30 | £ 402,938 |
Shareholder Funds | 2013-06-30 | £ 191,852 |
Shareholder Funds | 2012-06-30 | £ 128,847 |
Shareholder Funds | 2012-06-30 | £ 128,847 |
Shareholder Funds | 2011-06-30 | £ 288,721 |
Tangible Fixed Assets | 2013-06-30 | £ 11,166 |
Tangible Fixed Assets | 2012-06-30 | £ 12,861 |
Tangible Fixed Assets | 2012-06-30 | £ 12,861 |
Tangible Fixed Assets | 2011-06-30 | £ 6,649 |
Debtors and other cash assets
ARCUS GLOBAL LIMITED owns 1 domain names.
eprocura.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcester CityCouncil | |
|
Consultant Fees (Projects) |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Ipswich Borough Council | |
|
Other Fees and Professional Services |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
Buckinghamshire County Council | |
|
Software Rental (Annual) |
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
Computer Software Licences & Purchase |
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
Peterborough City Council | |
|
|
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
Windsor and Maidenhead Council | |
|
|
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Windsor and Maidenhead Council | |
|
|
Peterborough City Council | |
|
|
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
Buckinghamshire County Council | |
|
|
Bristol City Council | |
|
|
Ayslebury Vale District Council | |
|
|
Aylesbury Vale District Council | |
|
INFORM SERVICES / IT - P C Replacement |
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
Bristol City Council | |
|
|
Ayslebury Vale District Council | |
|
|
Aylesbury Vale District Council | |
|
INFORMATION TECHNOLOGY - Server Hosting |
Peterborough City Council | |
|
|
Bristol City Council | |
|
|
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
Coventry City Council | |
|
ICT Consultancy |
Windsor and Maidenhead Council | |
|
|
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Hounslow Council | |
|
|
Aylesbury Vale District Council | |
|
INFORM SERVICES / IT - P C Replacement |
Buckinghamshire County Council | |
|
Software Support |
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Buckinghamshire County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Hounslow Council | |
|
|
Tandridge District Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Buckinghamshire County Council | |
|
|
Hounslow Council | |
|
|
Buckinghamshire County Council | |
|
|
Hounslow Council | |
|
|
Buckinghamshire County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Buckinghamshire County Council | |
|
|
Hounslow Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Hounslow Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Coventry City Council | |
|
ICT Consultancy |
Derby City Council | |
|
Consultancy |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |